Search icon

LIS-LAW, INC.

Company Details

Entity Name: LIS-LAW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P96000065651
FEI/EIN Number 59-3394698
Mail Address: 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711
Address: 1025 S. CLARKE RD, OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON, LISA H Agent 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711

Vice President

Name Role Address
JOHNSTON, LISA H Vice President 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711

Secretary

Name Role Address
JOHNSTON, LISA H Secretary 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711

Director

Name Role Address
JOHNSTON, LISA H Director 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711
JOHNSTON, LAWRENCE SSR Director 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711

President

Name Role Address
JOHNSTON, LAWRENCE SSR President 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711

Treasurer

Name Role Address
JOHNSTON, LAWRENCE SSR Treasurer 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046169 TREASURE KIDS ACADEMY ACTIVE 2012-05-17 2027-12-31 No data 10802 LAKE MINNEOLA SHRS, CLERMONT, FL, FL, 34711

Events

Event Type Filed Date Value Description
MERGER 2010-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000110031
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 1025 S. CLARKE RD, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2006-01-10 1025 S. CLARKE RD, OCOEE, FL 34761 No data
AMENDMENT 1997-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State